AMPLIFY LIMITED

Company Documents

DateDescription
08/02/258 February 2025 Final Gazette dissolved following liquidation

View Document

08/02/258 February 2025 Final Gazette dissolved following liquidation

View Document

08/11/248 November 2024 Notice of move from Administration to Dissolution

View Document

09/07/249 July 2024 Administrator's progress report

View Document

21/12/2321 December 2023 Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-21

View Document

20/12/2320 December 2023 Administrator's progress report

View Document

30/11/2330 November 2023 Notice of extension of period of Administration

View Document

13/07/2313 July 2023 Administrator's progress report

View Document

16/02/2316 February 2023 Notice of deemed approval of proposals

View Document

26/01/2326 January 2023 Statement of administrator's proposal

View Document

19/01/2319 January 2023 Statement of affairs with form AM02SOA

View Document

11/01/2311 January 2023 Termination of appointment of Simon Gregory John Hancock as a director on 2022-12-13

View Document

11/01/2311 January 2023 Termination of appointment of Damian Foster Henry Milkins as a director on 2022-12-15

View Document

17/12/2217 December 2022 Appointment of an administrator

View Document

17/12/2217 December 2022 Registered office address changed from 34a Watling Street Watling Street Radlett WD7 7NN England to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2022-12-17

View Document

06/12/226 December 2022 Statement of capital following an allotment of shares on 2022-10-31

View Document

14/09/2214 September 2022 Termination of appointment of Elliott James Norris as a director on 2022-08-25

View Document

09/05/229 May 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

03/05/223 May 2022 Termination of appointment of Richard Hurst as a director on 2022-04-30

View Document

03/05/223 May 2022 Termination of appointment of Christopher Paul Britton as a director on 2022-04-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Registration of charge 094950370001, created on 2022-01-19

View Document

16/12/2116 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

01/11/211 November 2021 Statement of capital following an allotment of shares on 2021-10-31

View Document

24/09/2124 September 2021 Appointment of Mr Richard Hurst as a director on 2021-07-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/09/2010 September 2020 30/08/20 STATEMENT OF CAPITAL GBP 1481.675

View Document

05/08/205 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 1474.905

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 11/11/19 STATEMENT OF CAPITAL GBP 1390.057

View Document

16/10/1916 October 2019 31/07/19 STATEMENT OF CAPITAL GBP 1354.512

View Document

23/07/1923 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR LEN FINDLAY

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

23/04/1923 April 2019 NOTIFICATION OF PSC STATEMENT ON 05/01/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 07/01/19 STATEMENT OF CAPITAL GBP 1250.014

View Document

19/07/1819 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR KIEREN JOHNSTONE

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON PRINGLE

View Document

03/07/183 July 2018 CESSATION OF SIMON GREGORY JOHN HANCOCK AS A PSC

View Document

03/07/183 July 2018 CESSATION OF SIMON GREGORY JOHN HANCOCK AS A PSC

View Document

03/07/183 July 2018 CESSATION OF DAMIAN MILKINS AS A PSC

View Document

17/05/1817 May 2018 30/03/18 STATEMENT OF CAPITAL GBP 1171.439

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR MOHAN PENG AUN KOO

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR CHRISTOPHER PAUL BRITTON

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 9 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

26/01/1626 January 2016 COMPANY NAME CHANGED KICKSTART LIFE LTD CERTIFICATE ISSUED ON 26/01/16

View Document

25/01/1625 January 2016 11/01/16 STATEMENT OF CAPITAL GBP 875

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 41 CHALTON STREET LONDON GREATER LONDON NW1 1JD UNITED KINGDOM

View Document

24/06/1524 June 2015 31/03/15 STATEMENT OF CAPITAL GBP 250

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED SIMON GREGORY JOHN HANCOCK

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED DAMIAN FOSTER HENRY MILKINS

View Document

17/03/1517 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information